AD01 |
New registered office address Unit 1C, Fagnall Farm Barns, Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PQ. Change occurred on 2024-02-08. Company's previous address: 24 London Road West Amersham Buckinghamshire HP7 0EZ England.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-02-06 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-06
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-06
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-24
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 2022-11-01
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-24
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-11-24
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-11-24 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-24
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-11-24
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 24 London Road West Amersham Buckinghamshire HP7 0EZ. Change occurred on 2020-12-02. Company's previous address: Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-11-24
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, June 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-26
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-25: 225.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-24
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-25
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-25
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-25
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-03
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-03
filed on: 8th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 224.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-06-02 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 10/04/14
filed on: 16th, May 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, May 2014
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 16th, May 2014
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-05-16: 224.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(32 pages)
|